personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronx, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Mary Villani, New York

Address: 3033 Godwin Ter Apt 4F Bronx, NY 10463-5344

Bankruptcy Case 10-12456-alg Summary: "2010-05-05 marked the beginning of Mary Villani's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by 2014-11-28."
Mary Villani — New York, 10-12456


ᐅ Arlene A Villano, New York

Address: 1580 Edison Ave Apt 2A Bronx, NY 10461-5542

Concise Description of Bankruptcy Case 14-12946-scc7: "Arlene A Villano's bankruptcy, initiated in Oct 22, 2014 and concluded by January 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene A Villano — New York, 14-12946


ᐅ Gerald Villano, New York

Address: 1152 Throggmorton Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 12-10893-smb: "The case of Gerald Villano in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Villano — New York, 12-10893


ᐅ Paulina Villanueva, New York

Address: 700 E 141st St Apt 4E Bronx, NY 10454-2437

Bankruptcy Case 2014-11999-shl Overview: "In Bronx, NY, Paulina Villanueva filed for Chapter 7 bankruptcy in 2014-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2014."
Paulina Villanueva — New York, 2014-11999


ᐅ Jr Diego Villanueva, New York

Address: 3840 Orloff Ave Apt 6J Bronx, NY 10463-2643

Bankruptcy Case 2014-10853-rg Summary: "Jr Diego Villanueva's Chapter 7 bankruptcy, filed in Bronx, NY in March 2014, led to asset liquidation, with the case closing in 06.27.2014."
Jr Diego Villanueva — New York, 2014-10853-rg


ᐅ Richard C Villanueva, New York

Address: 2936 Bainbridge Ave Apt 2C Bronx, NY 10458

Concise Description of Bankruptcy Case 13-11469-alg7: "The case of Richard C Villanueva in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Villanueva — New York, 13-11469


ᐅ Laura Villanueva, New York

Address: 970 Kelly St Apt 6E Bronx, NY 10459

Bankruptcy Case 12-13284-mg Overview: "In a Chapter 7 bankruptcy case, Laura Villanueva from Bronx, NY, saw her proceedings start in 07/31/2012 and complete by 11/20/2012, involving asset liquidation."
Laura Villanueva — New York, 12-13284-mg


ᐅ Eva Villanueva, New York

Address: 1A Broun Pl Bronx, NY 10475-3601

Bankruptcy Case 2014-10862-smb Summary: "The bankruptcy filing by Eva Villanueva, undertaken in Mar 29, 2014 in Bronx, NY under Chapter 7, concluded with discharge in June 27, 2014 after liquidating assets."
Eva Villanueva — New York, 2014-10862


ᐅ Mariselly Villanueva, New York

Address: 1558 Hoe Ave Apt 2B Bronx, NY 10460-5618

Concise Description of Bankruptcy Case 14-11736-shl7: "Mariselly Villanueva's Chapter 7 bankruptcy, filed in Bronx, NY in June 6, 2014, led to asset liquidation, with the case closing in 2014-09-04."
Mariselly Villanueva — New York, 14-11736


ᐅ Shane Villanueva, New York

Address: 2936 Bainbridge Ave Apt 2C Bronx, NY 10458

Concise Description of Bankruptcy Case 13-13737-scc7: "Bronx, NY resident Shane Villanueva's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-22."
Shane Villanueva — New York, 13-13737


ᐅ Sr Israel Villanueva, New York

Address: 3585 Greystone Ave Apt 3D Bronx, NY 10463

Bankruptcy Case 10-15430-ajg Overview: "In a Chapter 7 bankruptcy case, Sr Israel Villanueva from Bronx, NY, saw his proceedings start in Oct 18, 2010 and complete by 01/20/2011, involving asset liquidation."
Sr Israel Villanueva — New York, 10-15430


ᐅ Candido Villanueva, New York

Address: 2015 Newbold Ave Apt D33 Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-11786-ajg: "The bankruptcy record of Candido Villanueva from Bronx, NY, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Candido Villanueva — New York, 11-11786


ᐅ Ayadily Villar, New York

Address: 2609 Briggs Ave Apt 3C Bronx, NY 10458

Concise Description of Bankruptcy Case 12-10225-reg7: "In Bronx, NY, Ayadily Villar filed for Chapter 7 bankruptcy in 2012-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-10."
Ayadily Villar — New York, 12-10225


ᐅ Brito Daniel Villar, New York

Address: 2191-B Creston Ave Bsmt Bronx, NY 10453

Bankruptcy Case 6:13-bk-06455-CCJ Summary: "Brito Daniel Villar's bankruptcy, initiated in May 23, 2013 and concluded by 2013-08-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brito Daniel Villar — New York, 6:13-bk-06455


ᐅ Carmen L Villar, New York

Address: 3225 Bainbridge Ave Bronx, NY 10467

Bankruptcy Case 12-12499-smb Summary: "In a Chapter 7 bankruptcy case, Carmen L Villar from Bronx, NY, saw their proceedings start in June 2012 and complete by 2012-10-01, involving asset liquidation."
Carmen L Villar — New York, 12-12499


ᐅ Jose A Villar, New York

Address: 150 Featherbed Ln Apt 3E Bronx, NY 10452-1677

Bankruptcy Case 15-12912-smb Overview: "The case of Jose A Villar in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Villar — New York, 15-12912


ᐅ Manuel Antonio Villar, New York

Address: 1400 Grand Concourse Frnt 1 Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-12763-scc: "In Bronx, NY, Manuel Antonio Villar filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2012."
Manuel Antonio Villar — New York, 12-12763


ᐅ Steven Villaran, New York

Address: 1921 Hobart Ave Apt 4C Bronx, NY 10461

Concise Description of Bankruptcy Case 11-13789-reg7: "The bankruptcy record of Steven Villaran from Bronx, NY, shows a Chapter 7 case filed in August 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2011."
Steven Villaran — New York, 11-13789


ᐅ Luz Villaronga, New York

Address: 871 Elton Ave Apt 5G Bronx, NY 10451-4578

Snapshot of U.S. Bankruptcy Proceeding Case 15-12978-reg: "In a Chapter 7 bankruptcy case, Luz Villaronga from Bronx, NY, saw her proceedings start in 2015-11-06 and complete by 2016-02-04, involving asset liquidation."
Luz Villaronga — New York, 15-12978


ᐅ Luisa Villavicencio, New York

Address: 1514 Metropolitan Ave Apt 4F Bronx, NY 10462

Bankruptcy Case 11-11260-brl Overview: "The bankruptcy filing by Luisa Villavicencio, undertaken in March 22, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Luisa Villavicencio — New York, 11-11260


ᐅ Edelmira Villega, New York

Address: 1 W Farms Square Plz Apt 1J Bronx, NY 10460

Bankruptcy Case 11-13854-reg Summary: "The case of Edelmira Villega in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edelmira Villega — New York, 11-13854


ᐅ Jorge Villegas, New York

Address: 1490 Boston Rd Frnt 1 Bronx, NY 10460

Bankruptcy Case 10-14226-jmp Overview: "The bankruptcy record of Jorge Villegas from Bronx, NY, shows a Chapter 7 case filed in Aug 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2010."
Jorge Villegas — New York, 10-14226


ᐅ Reynaldo Villegas, New York

Address: 2094 Creston Ave Apt 1E Bronx, NY 10453

Bankruptcy Case 10-10962-ajg Overview: "Reynaldo Villegas's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-02-24, led to asset liquidation, with the case closing in June 2010."
Reynaldo Villegas — New York, 10-10962


ᐅ Nydia I Villodas, New York

Address: PO Box 341 Bronx, NY 10463-0341

Brief Overview of Bankruptcy Case 16-11067-scc: "In Bronx, NY, Nydia I Villodas filed for Chapter 7 bankruptcy in April 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Nydia I Villodas — New York, 16-11067


ᐅ Melvin F Viloria, New York

Address: 2141 Crotona Ave Apt 3H Bronx, NY 10457

Concise Description of Bankruptcy Case 13-11240-jmp7: "Melvin F Viloria's Chapter 7 bankruptcy, filed in Bronx, NY in 04/19/2013, led to asset liquidation, with the case closing in July 24, 2013."
Melvin F Viloria — New York, 13-11240


ᐅ Erica Vincenty, New York

Address: 114 W 183rd St Apt 2K Bronx, NY 10453

Bankruptcy Case 12-15018-mg Summary: "The bankruptcy filing by Erica Vincenty, undertaken in 2012-12-27 in Bronx, NY under Chapter 7, concluded with discharge in Apr 2, 2013 after liquidating assets."
Erica Vincenty — New York, 12-15018-mg


ᐅ Jessica Vincenty, New York

Address: 114 W 183rd St Apt 2K Bronx, NY 10453-1127

Concise Description of Bankruptcy Case 2014-11329-shl7: "The bankruptcy record of Jessica Vincenty from Bronx, NY, shows a Chapter 7 case filed in May 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2014."
Jessica Vincenty — New York, 2014-11329


ᐅ Lydia Vincenty, New York

Address: 114 W 183rd St Apt 2K Bronx, NY 10453

Bankruptcy Case 09-16613-smb Overview: "In Bronx, NY, Lydia Vincenty filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2010."
Lydia Vincenty — New York, 09-16613


ᐅ Ralph Vincenty, New York

Address: 110 E 177th St Apt 2D Bronx, NY 10453-5932

Bankruptcy Case 14-11651-shl Summary: "The case of Ralph Vincenty in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Vincenty — New York, 14-11651


ᐅ Dejon F Vinson, New York

Address: 1077 Boston Rd Apt 3A Bronx, NY 10456-6760

Bankruptcy Case 15-12708-mew Summary: "In a Chapter 7 bankruptcy case, Dejon F Vinson from Bronx, NY, saw their proceedings start in Oct 2, 2015 and complete by 2015-12-31, involving asset liquidation."
Dejon F Vinson — New York, 15-12708


ᐅ Fred Yoell Violeta, New York

Address: 1715 Longfellow Ave Apt 1M Bronx, NY 10460-5415

Snapshot of U.S. Bankruptcy Proceeding Case 15-12639-scc: "In a Chapter 7 bankruptcy case, Fred Yoell Violeta from Bronx, NY, saw their proceedings start in Sep 27, 2015 and complete by Dec 26, 2015, involving asset liquidation."
Fred Yoell Violeta — New York, 15-12639


ᐅ Jr Paul Virga, New York

Address: 6 Fordham Hill Oval Apt 9A Bronx, NY 10468

Bankruptcy Case 12-15050-smb Overview: "In a Chapter 7 bankruptcy case, Jr Paul Virga from Bronx, NY, saw their proceedings start in 12/31/2012 and complete by 2013-04-06, involving asset liquidation."
Jr Paul Virga — New York, 12-15050


ᐅ Alma J Virgill, New York

Address: 710 Tinton Ave Apt 5B Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 12-11068-brl: "The bankruptcy filing by Alma J Virgill, undertaken in 2012-03-17 in Bronx, NY under Chapter 7, concluded with discharge in Jul 7, 2012 after liquidating assets."
Alma J Virgill — New York, 12-11068


ᐅ Emith Virgin, New York

Address: 3324 Seymour Ave Bronx, NY 10469-2916

Bankruptcy Case 14-11737-smb Summary: "Bronx, NY resident Emith Virgin's Jun 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Emith Virgin — New York, 14-11737


ᐅ Lucille Virola, New York

Address: 2051 Grand Concourse Apt 3A Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-11370-smb: "In Bronx, NY, Lucille Virola filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2013."
Lucille Virola — New York, 13-11370


ᐅ Aleksis G Visners, New York

Address: 2140 Cruger Ave Apt E Bronx, NY 10462

Bankruptcy Case 11-15029-alg Summary: "Bronx, NY resident Aleksis G Visners's 10/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2012."
Aleksis G Visners — New York, 11-15029


ᐅ Reinis R Visners, New York

Address: 2140 Cruger Ave Apt E Bronx, NY 10462-1633

Bankruptcy Case 09-13940-alg Summary: "In their Chapter 13 bankruptcy case filed in 06.20.2009, Bronx, NY's Reinis R Visners agreed to a debt repayment plan, which was successfully completed by Nov 10, 2014."
Reinis R Visners — New York, 09-13940


ᐅ Emma Vitiello, New York

Address: 1490 Blondell Ave Bronx, NY 10461

Bankruptcy Case 13-14001-cgm Summary: "Bronx, NY resident Emma Vitiello's Dec 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2014."
Emma Vitiello — New York, 13-14001


ᐅ Nelson Dario Vittini, New York

Address: 2741 Sedgwick Ave Bronx, NY 10468-3120

Concise Description of Bankruptcy Case 16-11580-mkv7: "The bankruptcy record of Nelson Dario Vittini from Bronx, NY, shows a Chapter 7 case filed in 2016-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-27."
Nelson Dario Vittini — New York, 16-11580


ᐅ Serena Vivians, New York

Address: 1750 Sedgwick Ave Apt 12J Bronx, NY 10453

Bankruptcy Case 10-11841-alg Overview: "Bronx, NY resident Serena Vivians's April 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-28."
Serena Vivians — New York, 10-11841


ᐅ Shiela R Vivians, New York

Address: 600 E 137th St Apt 8A Bronx, NY 10454

Brief Overview of Bankruptcy Case 12-13228-mg: "Shiela R Vivians's bankruptcy, initiated in July 2012 and concluded by 10/26/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shiela R Vivians — New York, 12-13228-mg


ᐅ Yovanny F Vivieca, New York

Address: 3312 Perry Ave Apt 3B Bronx, NY 10467

Concise Description of Bankruptcy Case 12-11664-alg7: "The case of Yovanny F Vivieca in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yovanny F Vivieca — New York, 12-11664


ᐅ Jack Vizoso, New York

Address: 2241 Holland Ave Apt 3H Bronx, NY 10467-9441

Brief Overview of Bankruptcy Case 15-13403-mew: "Jack Vizoso's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-12-31, led to asset liquidation, with the case closing in 2016-03-30."
Jack Vizoso — New York, 15-13403


ᐅ Vicki L Vo, New York

Address: 867 Kinsella St Bronx, NY 10462

Bankruptcy Case 13-13792-reg Summary: "The bankruptcy record of Vicki L Vo from Bronx, NY, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2014."
Vicki L Vo — New York, 13-13792


ᐅ Gladys Volmar, New York

Address: 2575 Sedgwick Ave Apt 2H Bronx, NY 10468

Brief Overview of Bankruptcy Case 09-16332-alg: "The bankruptcy record of Gladys Volmar from Bronx, NY, shows a Chapter 7 case filed in October 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2010."
Gladys Volmar — New York, 09-16332


ᐅ Johanna Volpicelli, New York

Address: 1572 Bogart Ave Bronx, NY 10462-4002

Brief Overview of Bankruptcy Case 15-11810-shl: "In a Chapter 7 bankruptcy case, Johanna Volpicelli from Bronx, NY, saw her proceedings start in July 2015 and complete by Oct 8, 2015, involving asset liquidation."
Johanna Volpicelli — New York, 15-11810


ᐅ Nicole Volpicelli, New York

Address: 1580 Haight Ave Bronx, NY 10461-1502

Bankruptcy Case 14-10295-reg Overview: "Bronx, NY resident Nicole Volpicelli's Feb 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Nicole Volpicelli — New York, 14-10295


ᐅ Thomas Volpicelli, New York

Address: 1580 Haight Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 10-11303-alg7: "Bronx, NY resident Thomas Volpicelli's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Thomas Volpicelli — New York, 10-11303


ᐅ Angel Volquez, New York

Address: 3150 Bailey Ave Apt 31 Bronx, NY 10463

Concise Description of Bankruptcy Case 11-10605-jmp7: "The bankruptcy record of Angel Volquez from Bronx, NY, shows a Chapter 7 case filed in Feb 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-07."
Angel Volquez — New York, 11-10605


ᐅ Maria E Volquez, New York

Address: 1707 Boston Rd Apt 2E Bronx, NY 10460

Bankruptcy Case 11-10427-shl Overview: "The bankruptcy record of Maria E Volquez from Bronx, NY, shows a Chapter 7 case filed in 2011-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Maria E Volquez — New York, 11-10427


ᐅ Khamsing Vongnarath, New York

Address: 2316 Andrews Ave Apt 34 Bronx, NY 10468

Bankruptcy Case 10-12553-alg Overview: "The case of Khamsing Vongnarath in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khamsing Vongnarath — New York, 10-12553


ᐅ Phainboon Vongsitthichaikul, New York

Address: 2707 Creston Ave Apt 2B Bronx, NY 10468

Bankruptcy Case 10-11325-smb Summary: "The case of Phainboon Vongsitthichaikul in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phainboon Vongsitthichaikul — New York, 10-11325


ᐅ Sinh Phat Voong, New York

Address: 1248 Saint Lawrence Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-12892-scc: "Sinh Phat Voong's bankruptcy, initiated in 09.04.2013 and concluded by 2013-12-09 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sinh Phat Voong — New York, 13-12892


ᐅ Tatiana Vorobieva, New York

Address: 1719 Matthews Ave Apt 1 Bronx, NY 10462-3921

Concise Description of Bankruptcy Case 14-10289-shl7: "Tatiana Vorobieva's Chapter 7 bankruptcy, filed in Bronx, NY in February 11, 2014, led to asset liquidation, with the case closing in 2014-05-12."
Tatiana Vorobieva — New York, 14-10289


ᐅ Chinh D Vu, New York

Address: 936 Morris Park Ave Bronx, NY 10462-3712

Concise Description of Bankruptcy Case 15-10139-jlg7: "The bankruptcy filing by Chinh D Vu, undertaken in 01/23/2015 in Bronx, NY under Chapter 7, concluded with discharge in April 23, 2015 after liquidating assets."
Chinh D Vu — New York, 15-10139


ᐅ Marina Vystoropskaia, New York

Address: 2107 Wallace Ave Apt 6F Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-12868-mg: "The bankruptcy record of Marina Vystoropskaia from Bronx, NY, shows a Chapter 7 case filed in Aug 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/05/2013."
Marina Vystoropskaia — New York, 13-12868-mg


ᐅ Dana M Waddell, New York

Address: 281 E 205th St Apt 5F Bronx, NY 10467-4072

Bankruptcy Case 2014-11178-smb Summary: "Bronx, NY resident Dana M Waddell's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2014."
Dana M Waddell — New York, 2014-11178


ᐅ Eileen Waddy, New York

Address: 970 E 224th St Bronx, NY 10466-4604

Concise Description of Bankruptcy Case 15-12363-scc7: "Eileen Waddy's bankruptcy, initiated in Aug 26, 2015 and concluded by 11.24.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Waddy — New York, 15-12363


ᐅ Melvin Waddy, New York

Address: 970 E 224th St Bronx, NY 10466-4604

Bankruptcy Case 15-12363-scc Overview: "In Bronx, NY, Melvin Waddy filed for Chapter 7 bankruptcy in 08.26.2015. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2015."
Melvin Waddy — New York, 15-12363


ᐅ Amber Wade, New York

Address: 513 E 235th St Apt 2 Bronx, NY 10470-2406

Bankruptcy Case 15-10151-shl Overview: "Amber Wade's bankruptcy, initiated in January 2015 and concluded by 2015-04-25 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Wade — New York, 15-10151


ᐅ Lisa Wade, New York

Address: 305 Bedford Park Blvd Apt 4E Bronx, NY 10458

Brief Overview of Bankruptcy Case 12-13333-smb: "Lisa Wade's Chapter 7 bankruptcy, filed in Bronx, NY in 08.03.2012, led to asset liquidation, with the case closing in 2012-11-23."
Lisa Wade — New York, 12-13333


ᐅ Heath Wade, New York

Address: 1849 Sedgwick Ave Apt 2H Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-11394-alg: "Heath Wade's Chapter 7 bankruptcy, filed in Bronx, NY in 03.18.2010, led to asset liquidation, with the case closing in July 2010."
Heath Wade — New York, 10-11394


ᐅ Deborah Wade, New York

Address: 1594 Metropolitan Ave Apt 2D Bronx, NY 10462

Concise Description of Bankruptcy Case 09-16296-reg7: "The bankruptcy filing by Deborah Wade, undertaken in October 23, 2009 in Bronx, NY under Chapter 7, concluded with discharge in 01.27.2010 after liquidating assets."
Deborah Wade — New York, 09-16296


ᐅ Iris A Gibson Wade, New York

Address: 1169 E 178th St Bronx, NY 10460

Bankruptcy Case 13-12330-alg Overview: "Iris A Gibson Wade's bankruptcy, initiated in 07/17/2013 and concluded by October 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris A Gibson Wade — New York, 13-12330


ᐅ Ronald Sheldon Wade, New York

Address: 3202 Bainbridge Ave Apt 3D Bronx, NY 10467-3947

Bankruptcy Case 2014-12024-shl Summary: "Ronald Sheldon Wade's Chapter 7 bankruptcy, filed in Bronx, NY in 07.09.2014, led to asset liquidation, with the case closing in Oct 7, 2014."
Ronald Sheldon Wade — New York, 2014-12024


ᐅ Robert F Wagner, New York

Address: 55 Knolls Cres Apt 6H Bronx, NY 10463-6300

Bankruptcy Case 14-13494-reg Summary: "Robert F Wagner's Chapter 7 bankruptcy, filed in Bronx, NY in 12/29/2014, led to asset liquidation, with the case closing in 03/29/2015."
Robert F Wagner — New York, 14-13494


ᐅ Victor R Wagner, New York

Address: 1230 Arnow Ave Bronx, NY 10469-5240

Bankruptcy Case 15-13057-smb Overview: "The case of Victor R Wagner in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor R Wagner — New York, 15-13057


ᐅ Almamy Wague, New York

Address: 1490 Boston Rd Apt 5 Bronx, NY 10460

Bankruptcy Case 11-13706-ajg Summary: "In a Chapter 7 bankruptcy case, Almamy Wague from Bronx, NY, saw their proceedings start in 2011-08-03 and complete by Nov 23, 2011, involving asset liquidation."
Almamy Wague — New York, 11-13706


ᐅ Moumouni Wague, New York

Address: 1490 Boston Rd Apt 5F Bronx, NY 10460-4968

Brief Overview of Bankruptcy Case 15-12805-mg: "Moumouni Wague's bankruptcy, initiated in Oct 16, 2015 and concluded by 2016-01-14 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moumouni Wague — New York, 15-12805-mg


ᐅ Arlene Walbey, New York

Address: 1285 Washington Ave Apt 15F Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-12334-smb: "The bankruptcy filing by Arlene Walbey, undertaken in 2010-04-30 in Bronx, NY under Chapter 7, concluded with discharge in 08/20/2010 after liquidating assets."
Arlene Walbey — New York, 10-12334


ᐅ Francisca Walch, New York

Address: 812 E 229th St Bronx, NY 10466

Concise Description of Bankruptcy Case 10-12773-ajg7: "The bankruptcy record of Francisca Walch from Bronx, NY, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2010."
Francisca Walch — New York, 10-12773


ᐅ Michael Walcott, New York

Address: 720 Penfield St Apt 1B Bronx, NY 10470-1331

Bankruptcy Case 14-13431-smb Overview: "Bronx, NY resident Michael Walcott's 12.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-19."
Michael Walcott — New York, 14-13431


ᐅ John Walden, New York

Address: 824 E 181st St Apt 5G Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-12454-jmp: "In a Chapter 7 bankruptcy case, John Walden from Bronx, NY, saw their proceedings start in 05/05/2010 and complete by August 25, 2010, involving asset liquidation."
John Walden — New York, 10-12454


ᐅ Richard Waldron, New York

Address: 4475 Henry Hudson Pkwy Apt 3A Bronx, NY 10471-3864

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12168-mg: "In a Chapter 7 bankruptcy case, Richard Waldron from Bronx, NY, saw their proceedings start in July 24, 2014 and complete by 2014-10-22, involving asset liquidation."
Richard Waldron — New York, 2014-12168-mg


ᐅ Ericka E Walker, New York

Address: 4027 Murdock Ave Fl 2 Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-11379-alg: "In a Chapter 7 bankruptcy case, Ericka E Walker from Bronx, NY, saw her proceedings start in 04/02/2012 and complete by 07/23/2012, involving asset liquidation."
Ericka E Walker — New York, 12-11379


ᐅ Derrick L Walker, New York

Address: 319 Howe Ave Bronx, NY 10473

Bankruptcy Case 12-12451-reg Summary: "The case of Derrick L Walker in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick L Walker — New York, 12-12451


ᐅ Lassiter Winena Walker, New York

Address: 820 Colgate Ave Apt 11L Bronx, NY 10473

Bankruptcy Case 12-10751-jmp Summary: "Lassiter Winena Walker's bankruptcy, initiated in February 24, 2012 and concluded by 2012-06-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lassiter Winena Walker — New York, 12-10751


ᐅ Abigail Walker, New York

Address: 752 E 227th St Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 10-14677-alg: "The case of Abigail Walker in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abigail Walker — New York, 10-14677


ᐅ Rosemarie N Walker, New York

Address: 1571 Sheridan Ave Apt 32B Bronx, NY 10457

Bankruptcy Case 13-10541-jmp Summary: "Bronx, NY resident Rosemarie N Walker's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2013."
Rosemarie N Walker — New York, 13-10541


ᐅ Dawn Walker, New York

Address: 660 E 225th St # 2 Bronx, NY 10466

Bankruptcy Case 09-16895-smb Summary: "Bronx, NY resident Dawn Walker's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2010."
Dawn Walker — New York, 09-16895


ᐅ Jr Ruel Walker, New York

Address: 900 Co Op City Blvd Apt 8C Bronx, NY 10475

Bankruptcy Case 13-13755-cgm Overview: "In Bronx, NY, Jr Ruel Walker filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2014."
Jr Ruel Walker — New York, 13-13755


ᐅ Joell Walker, New York

Address: 1046 Hoe Ave Apt 1A Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-13153-brl: "In Bronx, NY, Joell Walker filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Joell Walker — New York, 13-13153


ᐅ Takia Walker, New York

Address: 700 Rosewood St Apt 4G Bronx, NY 10467-6391

Snapshot of U.S. Bankruptcy Proceeding Case 15-13312-mg: "Takia Walker's bankruptcy, initiated in 12/17/2015 and concluded by March 16, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Takia Walker — New York, 15-13312-mg


ᐅ Baron Walker, New York

Address: 3240 Olinville Ave Bronx, NY 10467-6318

Concise Description of Bankruptcy Case 14-11614-mg7: "The case of Baron Walker in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baron Walker — New York, 14-11614-mg


ᐅ Gwendolyn J Walker, New York

Address: 280 E 161st St Apt 7EE Bronx, NY 10451-3530

Snapshot of U.S. Bankruptcy Proceeding Case 15-13169-scc: "In a Chapter 7 bankruptcy case, Gwendolyn J Walker from Bronx, NY, saw her proceedings start in November 2015 and complete by 02/25/2016, involving asset liquidation."
Gwendolyn J Walker — New York, 15-13169


ᐅ Esther J Walkes, New York

Address: 2427 Southern Blvd Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-12896-smb: "In Bronx, NY, Esther J Walkes filed for Chapter 7 bankruptcy in July 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Esther J Walkes — New York, 12-12896


ᐅ Diana Wallace, New York

Address: 1040 E 214th St Bronx, NY 10469

Concise Description of Bankruptcy Case 12-11313-scc7: "The case of Diana Wallace in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Wallace — New York, 12-11313


ᐅ Crump Sophia Wallace, New York

Address: 3320 Paulding Ave Bronx, NY 10469-3716

Concise Description of Bankruptcy Case 16-10661-mew7: "Crump Sophia Wallace's bankruptcy, initiated in Mar 21, 2016 and concluded by 06/19/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crump Sophia Wallace — New York, 16-10661


ᐅ Manelva Wallace, New York

Address: 730 Oakland Pl Apt 5G Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-16319-smb: "In a Chapter 7 bankruptcy case, Manelva Wallace from Bronx, NY, saw their proceedings start in November 28, 2010 and complete by 2011-03-20, involving asset liquidation."
Manelva Wallace — New York, 10-16319


ᐅ Harris R Wallace, New York

Address: 934 E 241st St Bronx, NY 10466-1004

Snapshot of U.S. Bankruptcy Proceeding Case 15-10788-mg: "Harris R Wallace's bankruptcy, initiated in Mar 30, 2015 and concluded by 2015-06-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harris R Wallace — New York, 15-10788-mg


ᐅ Owen W Wallace, New York

Address: 905 E 222nd St Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-11337-alg: "In a Chapter 7 bankruptcy case, Owen W Wallace from Bronx, NY, saw his proceedings start in 03.31.2012 and complete by July 2012, involving asset liquidation."
Owen W Wallace — New York, 12-11337


ᐅ Rose Wallace, New York

Address: 1405 Walton Ave Apt 23 Bronx, NY 10452

Bankruptcy Case 10-13565-brl Overview: "In a Chapter 7 bankruptcy case, Rose Wallace from Bronx, NY, saw her proceedings start in July 2010 and complete by 10/24/2010, involving asset liquidation."
Rose Wallace — New York, 10-13565


ᐅ Eve Wallace, New York

Address: 5400 Fieldston Rd Apt 12D Bronx, NY 10471-2548

Brief Overview of Bankruptcy Case 2014-11420-shl: "The bankruptcy filing by Eve Wallace, undertaken in May 11, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 08/09/2014 after liquidating assets."
Eve Wallace — New York, 2014-11420


ᐅ Les Wallen, New York

Address: 65 E 193rd St Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-13182-shl: "In a Chapter 7 bankruptcy case, Les Wallen from Bronx, NY, saw his proceedings start in June 2011 and complete by 2011-10-20, involving asset liquidation."
Les Wallen — New York, 11-13182


ᐅ Charlie A Waller, New York

Address: 750 Croes Ave Apt 4K Bronx, NY 10473

Bankruptcy Case 13-12428-mg Overview: "Bronx, NY resident Charlie A Waller's 07.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Charlie A Waller — New York, 13-12428-mg


ᐅ Hassell Rosanne Walls, New York

Address: 1500 Noble Ave Apt 18K Bronx, NY 10460

Bankruptcy Case 11-12326-jmp Summary: "Bronx, NY resident Hassell Rosanne Walls's 05.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2011."
Hassell Rosanne Walls — New York, 11-12326


ᐅ Hosea Walls, New York

Address: 1728 Taylor Ave Bronx, NY 10460

Concise Description of Bankruptcy Case 11-12776-mg7: "In Bronx, NY, Hosea Walls filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2011."
Hosea Walls — New York, 11-12776-mg


ᐅ Clayton Walsh, New York

Address: 1855 Bronxdale Ave Bronx, NY 10462-3363

Brief Overview of Bankruptcy Case 2014-11965-shl: "In a Chapter 7 bankruptcy case, Clayton Walsh from Bronx, NY, saw his proceedings start in June 2014 and complete by 09.28.2014, involving asset liquidation."
Clayton Walsh — New York, 2014-11965


ᐅ Charmaine A Walters, New York

Address: 855 E 230th St Bronx, NY 10466

Bankruptcy Case 13-12215-scc Summary: "Charmaine A Walters's bankruptcy, initiated in July 3, 2013 and concluded by 2013-10-07 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine A Walters — New York, 13-12215


ᐅ Cleveland Walters, New York

Address: 4373 Baychester Ave Bronx, NY 10466

Bankruptcy Case 09-17637-brl Overview: "Cleveland Walters's Chapter 7 bankruptcy, filed in Bronx, NY in December 30, 2009, led to asset liquidation, with the case closing in Apr 5, 2010."
Cleveland Walters — New York, 09-17637